C&S UK PROPERTIES INVESTMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewSatisfaction of charge 119400360001 in full

View Document

13/06/2513 June 2025 Registration of charge 119400360003, created on 2025-06-02

View Document

11/06/2511 June 2025 Registration of charge 119400360002, created on 2025-06-02

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

28/07/2328 July 2023 Accounts for a small company made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

11/10/2211 October 2022 Accounts for a small company made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

02/02/222 February 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

01/02/221 February 2022 Full accounts made up to 2021-04-30

View Document

26/11/2126 November 2021 Registered office address changed from 18 18 Ensign Street London E1 8PA United Kingdom to 18 Ensign Street London E1 8PA on 2021-11-26

View Document

26/11/2126 November 2021 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 18 18 Ensign Street London E1 8PA on 2021-11-26

View Document

12/05/2112 May 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHEUNG / 12/04/2021

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CHEUNG / 12/04/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119400360001

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CHEUNG / 17/05/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MS ALICE ZHANG / 17/05/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR KENNY ZHANG / 17/05/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHEUNG / 17/05/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNY ZHANG / 17/05/2019

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 3RD FLOOR 11-12, ST JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

11/04/1911 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company